Golf-tech Limited SWINDON


Golf-tech started in year 1996 as Private Limited Company with registration number 03177754. The Golf-tech company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Swindon at Unit 11 Birch. Postal code: SN2 8UU.

At present there are 3 directors in the the company, namely Matthew F., Clare D. and Martin W.. In addition one secretary - Clare D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan A. who worked with the the company until 18 September 1996.

Golf-tech Limited Address / Contact

Office Address Unit 11 Birch
Office Address2 Kembrey Park
Town Swindon
Post code SN2 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177754
Date of Incorporation Tue, 26th Mar 1996
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Matthew F.

Position: Director

Appointed: 12 May 2014

Clare D.

Position: Director

Appointed: 24 January 2005

Clare D.

Position: Secretary

Appointed: 18 September 1996

Martin W.

Position: Director

Appointed: 27 March 1996

Ross J.

Position: Director

Appointed: 11 March 2019

Resigned: 25 March 2022

Michael O.

Position: Director

Appointed: 09 June 2015

Resigned: 27 June 2016

John R.

Position: Director

Appointed: 01 May 2014

Resigned: 01 March 2015

Richard B.

Position: Director

Appointed: 01 January 2008

Resigned: 28 March 2014

Neil B.

Position: Director

Appointed: 15 February 2000

Resigned: 09 October 2001

Michael H.

Position: Director

Appointed: 28 October 1996

Resigned: 15 December 1996

Jonathan A.

Position: Secretary

Appointed: 27 March 1996

Resigned: 18 September 1996

Jonathan A.

Position: Director

Appointed: 27 March 1996

Resigned: 18 September 1996

Michael A.

Position: Director

Appointed: 27 March 1996

Resigned: 18 September 1996

Robert D.

Position: Director

Appointed: 27 March 1996

Resigned: 09 August 1996

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 26 March 1996

Resigned: 27 March 1996

Grant Directors Limited

Position: Nominee Director

Appointed: 26 March 1996

Resigned: 27 March 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Martin W. This PSC and has 75,01-100% shares.

Martin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 011 6181 008 8911 070 835       
Balance Sheet
Cash Bank On Hand  96 709302 434256 383164 341237 378452 382242 871161 572
Current Assets1 459 6741 401 0261 401 6681 523 3841 579 1491 533 2041 531 9611 865 1651 824 9791 876 036
Debtors1 083 4561 125 4981 123 1621 015 792905 4871 086 877939 7241 163 0271 144 0111 252 535
Net Assets Liabilities  1 029 2571 081 1251 116 9191 115 5811 117 9721 129 1691 181 6191 333 895
Property Plant Equipment  45 48530 02857 37342 91229 06225 18115 40954 161
Total Inventories  235 401205 158417 279281 986354 859249 756438 097461 929
Cash Bank In Hand237 945142 55896 533       
Intangible Fixed Assets15 11913 26811 777       
Net Assets Liabilities Including Pension Asset Liability1 011 6181 008 8911 070 835       
Stocks Inventory138 273132 970181 973       
Tangible Fixed Assets70 51860 94251 366       
Reserves/Capital
Called Up Share Capital167167167       
Profit Loss Account Reserve911 518908 791970 735       
Shareholder Funds1 011 6181 008 8911 070 835       
Other
Accumulated Amortisation Impairment Intangible Assets  7 0978 94910 80012 65214 50416 35518 20618 513
Accumulated Depreciation Impairment Property Plant Equipment  149 659165 116166 099185 014200 244213 125224 692244 901
Creditors  255 84679 30085 21512 5077 959232 933171 682109 896
Fixed Assets85 64274 21563 14839 59765 09148 77833 07627 34415 72154 166
Increase From Amortisation Charge For Year Intangible Assets   1 8521 8511 8521 8521 8511 851307
Increase From Depreciation Charge For Year Property Plant Equipment   15 45715 48318 91515 23012 88111 56720 209
Intangible Assets  11 4169 5647 7135 8614 0092 158307 
Intangible Assets Gross Cost  18 51318 51318 51318 51318 51318 51318 513 
Investments Fixed Assets5555555555
Net Current Assets Liabilities1 160 4971 084 4351 099 1861 191 2481 211 9731 136 2101 149 0751 411 5071 446 8201 481 856
Property Plant Equipment Gross Cost  195 144195 144223 472227 926229 306238 306240 101299 062
Provisions For Liabilities Balance Sheet Subtotal  62 09070 42074 93056 90056 22076 749109 24092 231
Total Assets Less Current Liabilities1 246 1391 158 6501 162 3341 230 8451 277 0641 184 9881 182 1511 438 8511 462 5411 536 022
Amount Specific Advance Or Credit Directors38 00753 00753 00853 00854 33055 68857 08058 36459 53160 722
Amount Specific Advance Or Credit Made In Period Directors    1 3221 3581 3921 2841 1671 191
Average Number Employees During Period   15151414131214
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 500     
Disposals Property Plant Equipment    14 500     
Total Additions Including From Business Combinations Property Plant Equipment    42 8284 4541 3809 0001 79558 961
Creditors Due After One Year134 74488 64950 309       
Creditors Due Within One Year299 177316 591302 482       
Intangible Fixed Assets Aggregate Amortisation Impairment3 3945 2456 736       
Intangible Fixed Assets Amortisation Charged In Period 1 8511 491       
Intangible Fixed Assets Cost Or Valuation18 51318 51318 513       
Other Aggregate Reserves151515       
Provisions For Liabilities Charges99 77761 11041 190       
Share Premium Account99 91899 91899 918       
Tangible Fixed Assets Cost Or Valuation195 144195 144195 144       
Tangible Fixed Assets Depreciation124 626134 202143 778       
Tangible Fixed Assets Depreciation Charged In Period 9 5769 576       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Director's appointment was terminated on March 25, 2022
filed on: 16th, May 2022
Free Download (1 page)

Company search

Advertisements